Search icon

DANZIGER & MARKHOFF LLP

Headquarter

Company Details

Name: DANZIGER & MARKHOFF LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 10 Nov 1994 (31 years ago)
Entity Number: 1867143
ZIP code: 10604
County: Blank
Place of Formation: New York
Address: 1133 WESTCHESTER AVENUE, SUITE N208, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1133 WESTCHESTER AVENUE, SUITE N208, WHITE PLAINS, NY, United States, 10604

Links between entities

Type:
Headquarter of
Company Number:
001657244
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
001677832
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
001700703
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
001730517
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
001763619
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1054193
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133010201
Plan Year:
2023
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2017-12-14 2024-11-04 Address 1133 WESTCHESTER AVENUE, SUITE N208, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1999-10-29 2017-12-14 Address 123 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1994-11-10 1999-10-29 Address 123 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104000922 2024-11-04 FIVE YEAR STATEMENT 2024-11-04
190926002023 2019-09-26 FIVE YEAR STATEMENT 2019-11-01
171214000423 2017-12-14 CERTIFICATE OF AMENDMENT 2017-12-14
140918002004 2014-09-18 FIVE YEAR STATEMENT 2014-11-01
120222000544 2012-02-22 CERTIFICATE OF PUBLICATION 2012-02-22

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
909600.00
Total Face Value Of Loan:
1118000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
909600
Current Approval Amount:
1118000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1129976.38

Date of last update: 14 Mar 2025

Sources: New York Secretary of State